LSL SERVICES LIMITED

Company Documents

DateDescription
02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR TREVOR WARD

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM
REDBROOK BROOKLEDGE LANE ADLINGTON CHESHIRE BROOKLEDGE LANE
ADLINGTON
MACCLESFIELD
SK10 4JU
ENGLAND

View Document

22/02/1722 February 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM
PHOENIX HOUSE 45 CROSS STREET
MANCHESTER
M2 4JF

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

02/04/162 April 2016 DISS40 (DISS40(SOAD))

View Document

01/04/161 April 2016 Annual return made up to 30 October 2015 with full list of shareholders

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

19/08/1519 August 2015 SECRETARY APPOINTED MR TREVOR WARD

View Document

19/08/1519 August 2015 DISS40 (DISS40(SOAD))

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM
C/O UHY HACKER YOUNG
ST JAMES BUILDING
79 OXFORD STREET
MANCHESTER
M1 6HT

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HAWLEY

View Document

31/10/1431 October 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/12/132 December 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MR BERNARD FRANCIS SEYMOUR

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA SEYMOUR

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN-ANNE WARD

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, SECRETARY TREVOR WARD

View Document

30/09/1330 September 2013 SECRETARY APPOINTED CHRISTOPHER MATTHEW HAWLEY

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED TREVOR WARD

View Document

10/01/1310 January 2013 Annual return made up to 30 October 2012 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/11/1110 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/11/1024 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

23/11/1023 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/11/0925 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN-ANNE WARD / 30/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA SEYMOUR / 30/10/2009

View Document

18/11/0818 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 RETURN MADE UP TO 30/10/99; NO CHANGE OF MEMBERS

View Document

18/06/9918 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS

View Document

06/11/976 November 1997 RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/12/965 December 1996 RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS

View Document

11/04/9611 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/02/961 February 1996 S252 DISP LAYING ACC 19/01/96

View Document

01/02/961 February 1996 S386 DISP APP AUDS 19/01/96

View Document

01/02/961 February 1996 S366A DISP HOLDING AGM 19/01/96

View Document

01/02/961 February 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

01/02/961 February 1996 ALTER MEM AND ARTS 19/01/96

View Document

01/02/961 February 1996 S80A AUTH TO ALLOT SEC 19/01/96

View Document

30/01/9630 January 1996 COMPANY NAME CHANGED
BYTEINTER LIMITED
CERTIFICATE ISSUED ON 31/01/96

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 NEW SECRETARY APPOINTED

View Document

23/01/9623 January 1996 SECRETARY RESIGNED

View Document

23/01/9623 January 1996 DIRECTOR RESIGNED

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 REGISTERED OFFICE CHANGED ON 23/01/96 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

30/10/9530 October 1995 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information